Company NameCentremanor (E.S.) Limited
DirectorsDavid Davis and Benzion Schalom Eliezer Freshwater
Company StatusActive
Company Number03380963
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Previous NameChancetop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Davis
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameMr Benzion Schalom Eliezer Freshwater
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(3 weeks, 6 days after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreshwater House 158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameMartin David Eldridge Bale
StatusCurrent
Appointed30 September 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Secretary NameJames Stephen Southgate
StatusCurrent
Appointed30 September 2020(23 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address158-162 Shaftesbury Avenue
London
WC2H 8HR
Director NameLeslie Michael Hyman
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 1999)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address4 Pollicott Close
St Albans
Hertfordshire
AL4 9YL
Secretary NameChristopher Charles Morse
NationalityBritish
StatusResigned
Appointed01 July 1997(3 weeks, 6 days after company formation)
Appointment Duration4 years, 1 month (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressAlba Lodge 22 Gloucester Road
Tankerton
Whitstable
Kent
CT5 2DS
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehighdorn.co.uk
Telephone020 78361555
Telephone regionLondon

Location

Registered Address158-162 Shaftesbury Avenue
London
WC2H 8HR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Centremanor LTD
50.00%
Ordinary
1 at £1Centremanor LTD & Benzion Schalom E. Freshwater
50.00%
Ordinary

Financials

Year2014
Turnover£2,553,000
Net Worth-£524,800
Current Liabilities£3,097,402

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

31 July 1997Delivered on: 6 August 1997
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Deed of floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the whole of the undertaking and all its other property assets and rights including its uncalled capital and moveable property assets and rights in scotland or governed by scottish law.
Outstanding

Filing History

11 October 2023Accounts for a small company made up to 31 December 2022 (18 pages)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
2 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
2 October 2021Accounts for a small company made up to 31 December 2020 (18 pages)
2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (18 pages)
14 October 2020Appointment of James Stephen Southgate as a secretary on 30 September 2020 (2 pages)
13 October 2020Termination of appointment of Mark Roy Mason Jenner as a secretary on 30 September 2020 (1 page)
13 October 2020Appointment of Martin David Eldridge Bale as a secretary on 30 September 2020 (2 pages)
5 August 2020Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 27 July 2020 (2 pages)
30 July 2020Change of details for Mr Benzion Schalom Eliezer Freshwater as a person with significant control on 27 July 2020 (2 pages)
3 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (17 pages)
4 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (15 pages)
7 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
5 October 2017Full accounts made up to 31 December 2016 (15 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
11 October 2016Full accounts made up to 31 December 2015 (13 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
4 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(5 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
14 March 2014Section 519 (1 page)
14 March 2014Section 519 (1 page)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(5 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Full accounts made up to 31 December 2012 (13 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
2 October 2012Full accounts made up to 31 December 2011 (12 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
29 September 2011Full accounts made up to 31 December 2010 (13 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
26 April 2010Director's details changed for David Davis on 23 April 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
29 March 2010Director's details changed for David Davis on 15 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
22 March 2010Director's details changed for David Davis on 22 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Benzion Schalom Eliezer Freshwater on 16 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
8 October 2009Full accounts made up to 31 December 2008 (12 pages)
8 October 2009Full accounts made up to 31 December 2008 (12 pages)
5 May 2009Return made up to 01/03/09; full list of members (4 pages)
5 May 2009Return made up to 01/03/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (12 pages)
20 October 2008Full accounts made up to 31 December 2007 (12 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
3 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
25 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
29 March 2007Return made up to 01/03/07; full list of members (7 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
12 October 2006Full accounts made up to 31 December 2005 (12 pages)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
13 March 2006Return made up to 01/03/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
21 September 2005Full accounts made up to 31 December 2004 (12 pages)
15 March 2005Return made up to 01/03/05; full list of members (7 pages)
15 March 2005Return made up to 01/03/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
19 March 2004Return made up to 01/03/04; full list of members (7 pages)
31 August 2003Full accounts made up to 31 December 2002 (12 pages)
31 August 2003Full accounts made up to 31 December 2002 (12 pages)
24 March 2003Return made up to 01/03/03; full list of members (7 pages)
24 March 2003Return made up to 01/03/03; full list of members (7 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
5 September 2002Full accounts made up to 31 December 2001 (12 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
21 March 2002Return made up to 01/03/02; full list of members (6 pages)
26 September 2001Full accounts made up to 31 December 2000 (13 pages)
26 September 2001Full accounts made up to 31 December 2000 (13 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Secretary resigned (1 page)
27 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
14 March 2000Return made up to 01/03/00; full list of members (6 pages)
28 October 1999Director resigned (1 page)
28 October 1999Director resigned (1 page)
21 July 1999Full accounts made up to 31 December 1998 (13 pages)
21 July 1999Full accounts made up to 31 December 1998 (13 pages)
22 March 1999Return made up to 01/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
22 March 1999Return made up to 01/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(26 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
21 June 1998Full accounts made up to 31 December 1997 (11 pages)
12 June 1998Return made up to 04/06/98; full list of members (24 pages)
12 June 1998Return made up to 04/06/98; full list of members (24 pages)
12 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
12 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
6 August 1997Particulars of mortgage/charge (5 pages)
6 August 1997Particulars of mortgage/charge (5 pages)
13 July 1997New director appointed (9 pages)
13 July 1997New director appointed (9 pages)
9 July 1997New director appointed (9 pages)
9 July 1997New director appointed (9 pages)
7 July 1997Registered office changed on 07/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Registered office changed on 07/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New director appointed (2 pages)
7 July 1997New director appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997New secretary appointed (2 pages)
1 July 1997Company name changed chancetop LIMITED\certificate issued on 01/07/97 (2 pages)
1 July 1997Company name changed chancetop LIMITED\certificate issued on 01/07/97 (2 pages)
4 June 1997Incorporation (9 pages)
4 June 1997Incorporation (9 pages)